Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAHAM PIMLOTT LIMITED
Company Information for

GRAHAM PIMLOTT LIMITED

82 St. John Street, London, EC1M 4JN,
Company Registration Number
03834079
Private Limited Company
Liquidation

Company Overview

About Graham Pimlott Ltd
GRAHAM PIMLOTT LIMITED was founded on 1999-08-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Graham Pimlott Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAHAM PIMLOTT LIMITED
 
Legal Registered Office
82 St. John Street
London
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 03834079
Company ID Number 03834079
Date formed 1999-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-04-12 12:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAHAM PIMLOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAHAM PIMLOTT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM FENWICK PIMLOTT
Director 1999-08-31
JONATHAN EDWARD PIMLOTT
Director 2010-07-12
TIMOTHY JAMES PIMLOTT
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON ELIZABETH PIMLOTT
Director 1999-08-31 2016-03-29
GROSVENOR SECRETARY LTD
Company Secretary 2006-04-01 2013-11-20
NEMO SECRETARIES LIMITED
Company Secretary 1999-08-31 2006-03-31
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1999-08-31 1999-08-31
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1999-08-31 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM FENWICK PIMLOTT GROSVENOR UK FINANCE PLC Director 2009-06-01 CURRENT 2001-01-12 Active
GRAHAM FENWICK PIMLOTT GROSVENOR LIMITED Director 2009-01-01 CURRENT 1993-11-24 Active
GRAHAM FENWICK PIMLOTT TESCO PERSONAL FINANCE PLC Director 2008-03-31 CURRENT 1997-03-05 Active
GRAHAM FENWICK PIMLOTT TESCO PERSONAL FINANCE GROUP PLC Director 2008-03-31 CURRENT 1997-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Final Gazette dissolved via compulsory strike-off
2023-01-12Voluntary liquidation. Notice of members return of final meeting
2022-02-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-24
2021-02-09LIQ01Voluntary liquidation declaration of solvency
2021-02-09600Appointment of a voluntary liquidator
2021-02-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-25
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CH01Director's details changed for Graham Fenwick Pimlott on 2020-09-18
2020-09-18PSC04Change of details for Graham Fenwick Pimlott as a person with significant control on 2020-09-18
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-17PSC04Change of details for Mr Jonathan Edward Pimlott as a person with significant control on 2019-08-31
2019-09-17CH01Director's details changed for Mr Jonathan Edward Pimlott on 2019-08-31
2019-08-21AP03Appointment of Graham Fenwick Pimlott as company secretary on 2019-08-18
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PIMLOTT / 01/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PIMLOTT / 01/10/2017
2017-10-03PSC04PSC'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 01/10/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 01/10/2017
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PIMLOTT / 30/08/2017
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD PIMLOTT / 30/08/2017
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PIMLOTT / 30/08/2017
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES PIMLOTT / 30/08/2017
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD PIMLOTT / 30/08/2017
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-11-02CH01Director's details changed for Graham Fenwick Pimlott on 2016-03-29
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELIZABETH PIMLOTT
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Mr Jonathan Edward Pimlott on 2015-07-30
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-31
2014-09-24RP04SECOND FILING WITH MUD 31/08/13 FOR FORM AR01
2014-09-24RP04SECOND FILING WITH MUD 31/08/11 FOR FORM AR01
2014-09-24ANNOTATIONClarification
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0131/08/14 ANNUAL RETURN FULL LIST
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-10AR0131/08/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0131/08/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-31AR0131/08/11 FULL LIST
2011-08-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 31/08/2011
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS
2010-09-15AP01DIRECTOR APPOINTED MR JONATHAN EDWARD PIMLOTT
2010-09-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PIMLOTT
2010-09-06AR0131/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 30/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH PIMLOTT / 30/08/2010
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 30/08/2010
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-16363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: WELL COURT, 14-16 FARRINGDON LANE, LONDON, EC1R 3AU
2005-09-12363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-24363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-25225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 80/83 LONG LANE, LONDON, EC1A 9RL
2000-09-22363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-09-20288aNEW SECRETARY APPOINTED
1999-09-17287REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-1788(2)RAD 31/08/99--------- £ SI 99@1=99 £ IC 1/100
1999-09-09288bSECRETARY RESIGNED
1999-09-09288bDIRECTOR RESIGNED
1999-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRAHAM PIMLOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-02-03
Appointment of Liquidators2021-02-03
Notices to Creditors2021-02-03
Fines / Sanctions
No fines or sanctions have been issued against GRAHAM PIMLOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAHAM PIMLOTT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAHAM PIMLOTT LIMITED

Intangible Assets
Patents
We have not found any records of GRAHAM PIMLOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAHAM PIMLOTT LIMITED
Trademarks
We have not found any records of GRAHAM PIMLOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAHAM PIMLOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRAHAM PIMLOTT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GRAHAM PIMLOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAHAM PIMLOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAHAM PIMLOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.